INDUSTRIAL AIR POWER LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Martin Clark as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Ms Eleanor Margaret Louise Daniels as a secretary on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Martin Clark as a secretary on 2025-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/01/2530 January 2025 Appointment of Mr Charles Norman Drummond Mccarthy as a director on 2025-01-30

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Michael John Beveridge on 2024-02-01

View Document

14/02/2414 February 2024 Director's details changed for Mr Martin Clark on 2024-02-01

View Document

03/11/233 November 2023 Termination of appointment of Cara Jane May Denholm as a secretary on 2023-11-03

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/10/2217 October 2022 Director's details changed for Mr Martin Clark on 2022-10-17

View Document

17/10/2217 October 2022 Secretary's details changed for Martin Clark on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Michael John Beveridge on 2022-10-17

View Document

08/04/228 April 2022 Change of details for Denholm Energy Services Limited as a person with significant control on 2017-09-18

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

04/01/224 January 2022 Change of name notice

View Document

04/01/224 January 2022 Certificate of change of name

View Document

23/09/2123 September 2021 Change of details for Denholm Energy Services Limited as a person with significant control on 2021-09-16

View Document

23/09/2123 September 2021 Change of details for Denholm Energy Services Limited as a person with significant control on 2021-09-16

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 8TH FLOOR THE ASPECT 12 FINSBURY SQUARE LONDON EC2A 1AS UNITED KINGDOM

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 6TH FLOOR UNION BUILDING 78 CORNHILL LONDON EC3V 3QQ

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY HANSON

View Document

13/06/1613 June 2016 SECRETARY APPOINTED CARA JANE MAY DENHOLM

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY GREGORY HANSON

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/12/1121 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED TANKTECH SERVICES (2011) LIMITED CERTIFICATE ISSUED ON 21/12/11

View Document

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company